Nc Squared Limited

General information

Name:

Nc Squared Ltd

Office Address:

1 Stanyards Courtyard Stanyards Farm Chertsey Road GU24 8JE Chobham

Number: 07823906

Incorporation date: 2011-10-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nc Squared Limited with Companies House Reg No. 07823906 has been operating on the market for 13 years. This Private Limited Company can be reached at 1 Stanyards Courtyard Stanyards Farm, Chertsey Road in Chobham and company's postal code is GU24 8JE. This enterprise's Standard Industrial Classification Code is 62090 which stands for Other information technology service activities. Nc Squared Ltd reported its account information for the period that ended on 2022-04-30. The firm's most recent confirmation statement was filed on 2022-10-26.

Abigail K., Neal C. and Neil C. are registered as the firm's directors and have been expanding the company since Monday 12th June 2023.

The companies that control this firm include: Nc Squared Trustee Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chobham at Stanyards Farm, Chertsey Road, GU24 8JE, Surrey and was registered as a PSC under the registration number 12574941.

Financial data based on annual reports

Company staff

Abigail K.

Role: Director

Appointed: 12 June 2023

Latest update: 27 April 2024

Neal C.

Role: Director

Appointed: 26 October 2011

Latest update: 27 April 2024

Neil C.

Role: Director

Appointed: 26 October 2011

Latest update: 27 April 2024

People with significant control

Nc Squared Trustee Limited
Address: 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, GU24 8JE, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 12574941
Notified on 12 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neal C.
Notified on 6 April 2016
Ceased on 12 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil C.
Notified on 6 April 2016
Ceased on 12 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 23 July 2013
Annual Accounts 23 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 23 January 2014
Annual Accounts 10 November 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 November 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 8 December 2014
Date Approval Accounts 8 December 2014
Annual Accounts 17 August 2016
Date Approval Accounts 17 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-10-26 (CS01)
filed on: 13th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

Ascot

HQ address,
2013

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

Ascot

HQ address,
2014

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2015

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2016

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Similar companies nearby

Closest companies